DMG EVENTS (USA) INC.

Name: | DMG EVENTS (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1996 (29 years ago) |
Entity Number: | 2083327 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3 Stamford Landing 46 Southfield Avenue, Suite 400, Stamford, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NICHOLAS PAUL RATCLIFFE | Chief Executive Officer | 3 STAMFORD LANDING 46 SOUTHFIELD AVENUE, SUITE 400, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 3 STANFORD LANDING, SUITE 400, 46 SOUTHFIELD AVENUE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 3 STAMFORD LANDING 46 SOUTHFIELD AVENUE, SUITE 400, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-04-13 | 2024-11-04 | Address | 3 STANFORD LANDING, SUITE 400, 46 SOUTHFIELD AVENUE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2014-11-10 | 2020-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104000121 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221109000359 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
201102060250 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101006108 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161102006745 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State